Company NameQuernmore Residents Limited
Company StatusActive
Company Number02035467
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Judith Mordaunt Burrows
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Quernmore Road
London
N4 4QX
Secretary NameMs Judith Mordaunt Burrows
NationalityBritish
StatusCurrent
Appointed21 January 1999(12 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameProf William John Francis Jenner
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameMiss Lauren Barnes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(25 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NamePamela Doyle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1996)
RoleMarketing Coorinator
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NamePamela Doyle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1993)
RoleMarketing Coordinator
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameGodfrey Logan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleMedical Practitioner
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameKaren Crucefix
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 1997)
RoleNutritionist
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameDr David Crucefix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 1997)
RolePlant Scientist
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameAlan Magwood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 1998)
RoleEmployment Training Officer
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameJuliet Bell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleJournalist
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameSusan Marshall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 1998)
RoleConsultant
Correspondence Address14 Quernmore Road
London
N4 4QX
Secretary NamePamela Doyle
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameJames William Nicholls
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 1998)
RoleInsolvency Administrator
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameJoanna Nicholls
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 1998)
RoleJournalist
Correspondence Address14 Quernmore Road
London
N4 4QX
Secretary NameJames William Nicholls
NationalityBritish
StatusResigned
Appointed15 September 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 1998)
RoleInsolvency Administrator
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameDaniel Doohan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 1999)
RoleSteel Fixer
Correspondence Address14 Quernmore Road
Stroud Green
London
N4 4QX
Director NameSharon Doohan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 1999)
RoleRGN
Correspondence Address14 Quernmore Road
Stroud Green
London
N4 4QX
Director NameDarrin Edward Bransgrove
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2000)
RoleOptician
Correspondence Address52 Brownlow Road
London
N11 2BS
Director NameClive Tritton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2001)
RoleInward Investment Manager
Correspondence Address14 Quernmore Road
London
N4 4QX
Director NameJulie Tritton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2001)
RoleLocal Authority Planner
Correspondence Address14 Quernmore Road
London
N4 4QX
Secretary NameDarrin Edward Bransgrove
NationalityBritish
StatusResigned
Appointed09 April 1998(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 1999)
RoleOptician
Correspondence Address54 Ferme Park Road
London
N4 4ED
Director NameLincoln David Andrews
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2002)
RoleProject Co-Ordinator
Correspondence AddressTop Flat 14 Quernmore Road
London
N4 4QX
Director NameLindsay Aitken
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2002)
RoleConference Manager
Correspondence AddressTop Flat 14 Quernmore Road
London
N4 4QX
Director NameMr Simon David Goodley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2011)
RoleJournalist
Country of ResidenceEngland
Correspondence Address65a Ridge Road
London
N8 9NP
Director NameMs Sarah Elizabeth Wade
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2011)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address65a Ridge Road
London
N8 9NP

Contact

Telephone020 83416832
Telephone regionLondon

Location

Registered Address14 Quernmore Road
London
N4 4QX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

2 at £1Judith M. Burrows
50.00%
Ordinary
1 at £1Judith Burrows
25.00%
Ordinary
1 at £1Lauren Barnes
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(5 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(5 pages)
5 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
8 January 2012Appointment of Miss Lauren Barnes as a director (2 pages)
8 January 2012Appointment of Miss Lauren Barnes as a director (2 pages)
8 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 November 2011Termination of appointment of Simon Goodley as a director (1 page)
6 November 2011Termination of appointment of Sarah Wade as a director (1 page)
6 November 2011Termination of appointment of Sarah Wade as a director (1 page)
6 November 2011Termination of appointment of Simon Goodley as a director (1 page)
4 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
26 January 2010Director's details changed for Mr Simon David Goodley on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for Ms Judith Mordaunt Burrows on 25 January 2010 (1 page)
26 January 2010Director's details changed for Ms Sarah Elizabeth Wade on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Professor William John Francis Jenner on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Simon David Goodley on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for Ms Judith Mordaunt Burrows on 25 January 2010 (1 page)
26 January 2010Director's details changed for Mr Simon David Goodley on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Professor William John Francis Jenner on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Ms Sarah Elizabeth Wade on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Simon David Goodley on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Ms Sarah Elizabeth Wade on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Ms Judith Mordaunt Burrows on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Ms Judith Mordaunt Burrows on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Judith Mordaunt Burrows on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Judith Mordaunt Burrows on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Professor William John Francis Jenner on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Professor William John Francis Jenner on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Ms Sarah Elizabeth Wade on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 January 2009Return made up to 16/12/08; full list of members (5 pages)
12 January 2009Return made up to 16/12/08; full list of members (5 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
6 March 2008Director's change of particulars / simon goodley / 01/10/2006 (1 page)
6 March 2008Return made up to 16/12/07; full list of members (5 pages)
6 March 2008Director's change of particulars / simon goodley / 01/10/2006 (1 page)
6 March 2008Director's change of particulars / sarah wade / 01/10/2006 (1 page)
6 March 2008Return made up to 16/12/07; full list of members (5 pages)
6 March 2008Director's change of particulars / sarah wade / 01/10/2006 (1 page)
23 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
22 February 2007Return made up to 16/12/06; full list of members (3 pages)
22 February 2007Return made up to 16/12/06; full list of members (3 pages)
9 January 2006Return made up to 16/12/05; full list of members (3 pages)
9 January 2006Return made up to 16/12/05; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
13 December 2004Return made up to 16/12/04; full list of members (9 pages)
13 December 2004Return made up to 16/12/04; full list of members (9 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
31 December 2003Return made up to 16/12/03; full list of members (9 pages)
31 December 2003Return made up to 16/12/03; full list of members (9 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
26 February 2003Return made up to 16/12/02; full list of members (10 pages)
26 February 2003Return made up to 16/12/02; full list of members (10 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
27 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (1 page)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 January 2002New director appointed (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 May 2001Full accounts made up to 31 July 2000 (7 pages)
22 May 2001Full accounts made up to 31 July 2000 (7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2001Director's particulars changed (1 page)
16 May 2000Full accounts made up to 31 July 1999 (7 pages)
16 May 2000Full accounts made up to 31 July 1999 (7 pages)
12 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
31 March 1999Full accounts made up to 31 July 1998 (7 pages)
31 March 1999Full accounts made up to 31 July 1998 (7 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
15 December 1998Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 December 1998Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 31 July 1997 (7 pages)
30 April 1998Full accounts made up to 31 July 1997 (7 pages)
27 April 1998Secretary resigned;director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned;director resigned (1 page)
27 April 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Return made up to 16/12/97; no change of members (6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Return made up to 16/12/97; no change of members (6 pages)
28 May 1997Full accounts made up to 31 July 1996 (7 pages)
28 May 1997Full accounts made up to 31 July 1996 (7 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
8 January 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 January 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 May 1996Full accounts made up to 31 July 1995 (7 pages)
24 May 1996Full accounts made up to 31 July 1995 (7 pages)
12 January 1996Return made up to 16/12/95; full list of members (8 pages)
12 January 1996Return made up to 16/12/95; full list of members (8 pages)
24 May 1995Full accounts made up to 31 July 1994 (6 pages)
24 May 1995Full accounts made up to 31 July 1994 (6 pages)